York
YO26 4GB
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Dean Andrew Fielding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH |
Director Name | Mr Jonathan Alistair Cooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive York North Yorkshire YO30 4XE |
Director Name | Mr David Julian Newnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive York North Yorkshire YO30 4XE |
Director Name | Mr Stephen Andrew Cooke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Marc Anthony Slattery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Tyne & Wear NE4 7YB |
Director Name | Mr Geoffrey Michael Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Tyne & Wear NE4 7YB |
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Tyne & Wear NE4 7YB |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Tyne & Wear NE4 7YB |
Director Name | Mr Adrian Stuart Gill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(8 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Tyne & Wear NE4 7YB |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB |
Director Name | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Pa Newcastle Upon Tyne Tyne And Wear NE4 7YB |
Director Name | Mr Andrew Paul Trantum |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2021) |
Role | Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | lsli.co.uk |
---|---|
Telephone | 01392 355543 |
Telephone region | Exeter |
Registered Address | Newcastle House Albany Court Newcastle Business Park Newcastle Tyne & Wear NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Lsl Property Services PLC 75.00% Ordinary |
---|---|
25 at £1 | Jonathan Alistair Cooke 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,000 |
Net Worth | -£8,266,000 |
Cash | £17,000 |
Current Liabilities | £23,518,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
5 June 2023 | Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page) |
---|---|
21 April 2023 | Appointment of Mr Paul Hardy as a director on 19 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page) |
20 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
17 March 2022 | Director's details changed for Ms Helen Elizabeth Buck on 17 January 2022 (2 pages) |
7 March 2022 | Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page) |
17 January 2022 | Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH (1 page) |
17 January 2022 | Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
17 March 2021 | Resolutions
|
17 March 2021 | Memorandum and Articles of Association (4 pages) |
5 March 2021 | Appointment of Peter Bisset as a director on 1 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Andrew Paul Trantum as a director on 25 February 2021 (1 page) |
23 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page) |
3 June 2019 | Termination of appointment of Simon Cox as a director on 23 May 2019 (1 page) |
31 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mr Andrew Paul Trantum as a director on 7 June 2018 (2 pages) |
11 June 2018 | Appointment of Mr Simon Cox as a director on 7 June 2018 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
19 December 2017 | Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
18 December 2017 | Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page) |
18 December 2017 | Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page) |
10 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
8 December 2016 | Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
16 September 2016 | Appointment of Mr Adam Robert Castleton as a director on 6 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Adam Robert Castleton as a director on 6 September 2016 (2 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
15 April 2014 | Appointment of Mr Gregory Winston Young as a director (2 pages) |
15 April 2014 | Appointment of Mr David Seeley Brown as a director (2 pages) |
15 April 2014 | Appointment of Mr David Seeley Brown as a director (2 pages) |
15 April 2014 | Appointment of Mr Gregory Winston Young as a director (2 pages) |
13 February 2014 | Second filing of TM01 previously delivered to Companies House
|
13 February 2014 | Second filing of TM01 previously delivered to Companies House
|
5 February 2014 | Appointment of Geoffrey Michael Roberts as a director (2 pages) |
5 February 2014 | Appointment of Geoffrey Michael Roberts as a director (2 pages) |
5 February 2014 | Termination of appointment of Marc Slattery as a director
|
5 February 2014 | Termination of appointment of Marc Slattery as a director
|
29 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
29 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
10 January 2013 | Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page) |
10 January 2013 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Stephen Andrew Cooke on 10 January 2013 (2 pages) |
10 January 2013 | Register(s) moved to registered inspection location (1 page) |
10 January 2013 | Register(s) moved to registered inspection location (1 page) |
10 January 2013 | Director's details changed for Mr Jonathan Alistair Cooke on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Jonathan Alistair Cooke on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Stephen Andrew Cooke on 10 January 2013 (2 pages) |
10 January 2013 | Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page) |
10 January 2013 | Director's details changed for Mr Simon David Embley on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Simon David Embley on 10 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr David Julian Newnes on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr David Julian Newnes on 10 January 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Appointment of Mr Marc Anthony Slattery as a director (2 pages) |
12 October 2011 | Appointment of Mr Marc Anthony Slattery as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
14 July 2010 | Appointment of Mr David Julian Newnes as a director (2 pages) |
14 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
14 July 2010 | Appointment of Mr David Julian Newnes as a director (2 pages) |
13 July 2010 | Termination of appointment of Dean Fielding as a director (1 page) |
13 July 2010 | Termination of appointment of Dean Fielding as a director (1 page) |
27 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jonathan Alistair Cooke on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jonathan Alistair Cooke on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mr Jonathan Alistair Cooke on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page) |
23 April 2009 | Director's change of particulars / dean fielding / 20/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / dean fielding / 20/04/2009 (1 page) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
29 January 2008 | Return made up to 14/12/07; full list of members (7 pages) |
29 January 2008 | Return made up to 14/12/07; full list of members (7 pages) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: newcastle house albany court newcastle business park newcastle tyne & wear NE4 7YB (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: newcastle house albany court newcastle business park newcastle tyne & wear NE4 7YB (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 10 snow hill london EC1A 2AL (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Statement of affairs (86 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Statement of affairs (86 pages) |
6 March 2007 | Ad 27/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2007 | Ad 27/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 10 snow hill london EC1A 2AL (1 page) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New director appointed (3 pages) |
15 February 2007 | Memorandum and Articles of Association (13 pages) |
15 February 2007 | Memorandum and Articles of Association (13 pages) |
8 February 2007 | Company name changed de facto 1456 LIMITED\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed de facto 1456 LIMITED\certificate issued on 08/02/07 (2 pages) |
14 December 2006 | Incorporation (17 pages) |
14 December 2006 | Incorporation (17 pages) |